Search icon

DIVERSIFIED CAPITAL INTERNATIONAL INCORPORATED

Company Details

Name: DIVERSIFIED CAPITAL INTERNATIONAL INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1992 (33 years ago)
Date of dissolution: 09 Jun 2008
Entity Number: 1655440
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 950 THIRD AVE, 23RD FL, NEW YORK, NY, United States, 10022
Address: THE DIVERSIFIED GROUP INC, 950 THIRD AVE 23RD FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JAMES HABER DOS Process Agent THE DIVERSIFIED GROUP INC, 950 THIRD AVE 23RD FL, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES HABER Chief Executive Officer C/O THE DIVERSIFIED GROUP INC, 950 THIRD AVE 23RD FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-07-08 2000-06-28 Address C/O THE DIVERSIFIED GROUP INC., 950 THIRD AVE, 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-08-09 1998-07-08 Address 950 3RD AVENUE, 23 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-08-09 1998-07-08 Address 950 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-08-09 1998-07-08 Address 950 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-07-30 1993-08-09 Address 525 E. 72ND ST. / SUITE 15F, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080609000043 2008-06-09 CERTIFICATE OF TERMINATION 2008-06-09
040812002560 2004-08-12 BIENNIAL STATEMENT 2004-07-01
020715002253 2002-07-15 BIENNIAL STATEMENT 2002-07-01
000628002255 2000-06-28 BIENNIAL STATEMENT 2000-07-01
980708002774 1998-07-08 BIENNIAL STATEMENT 1998-07-01
960718002206 1996-07-18 BIENNIAL STATEMENT 1996-07-01
930809002564 1993-08-09 BIENNIAL STATEMENT 1993-07-01
920730000310 1992-07-30 APPLICATION OF AUTHORITY 1992-07-30

Date of last update: 08 Feb 2025

Sources: New York Secretary of State